AD01 |
Change of registered address from 12 Bilsby Road Alford LN13 9EW on 2024/08/27 to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
filed on: 27th, August 2024
| address
|
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 12 Bilsby Road Alford LN13 9EW
filed on: 26th, June 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/09
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/12
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England at an unknown date to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/12
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2020/06/29
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/12
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/06/29
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/06/12
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/06/12
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/03/31 from 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/12
filed on: 17th, August 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England at an unknown date to 15 Chequergate Louth Lincolnshire LN11 0LJ
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/12
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
AP01 |
New director appointment on 2015/05/18.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/12
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(7 pages)
|